Search icon

ALCHLIGHT, LLC

Company Details

Name: ALCHLIGHT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Apr 2016 (9 years ago)
Entity Number: 4937748
ZIP code: 14605
County: Monroe
Place of Formation: New York
Address: 10-3 SELDEN ST, ROCHESTER, NY, United States, 14605

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KMD3Q62MJ9K1 2025-03-07 10 SELDEN ST APT 3, ROCHESTER, NY, 14605, 2942, USA 10-3 SELDEN ST, APT 3, ROCHESTER, NY, 14605, 2942, USA

Business Information

URL www.alchlight.com
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-03-12
Initial Registration Date 2012-12-30
Entity Start Date 2013-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541690, 541713, 541715
Product and Service Codes Z2NE, Z2NZ

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHUNLEI GUO
Role PRESIDENT
Address 10-3 SELDEN ST, ROCHESTER, NY, 14605, 2942, USA
Title ALTERNATE POC
Name MEGHAN J DWYER
Role ADMIN ASSISTANT
Address 1999 LAKE AVENUE, BUILDING 82A #A512, ROCHESTER, NY, 14650, USA
Government Business
Title PRIMARY POC
Name CHUNLEI GUO
Role PRESIDENT
Address 10-3 SELDEN ST, ROCHESTER, NY, 14605, 2942, USA
Title ALTERNATE POC
Name MEGHAN J DWYER
Role ADMIN ASSISTANT
Address 1999 LAKE AVENUE, BUILDING 82A #A512, ROCHESTER, NY, 14650, USA
Past Performance
Title PRIMARY POC
Name CHUNLEI GUO
Role PRESIDENT
Address 10-3 SELDEN ST, ROCHESTER, NY, 14605, USA
Title ALTERNATE POC
Name MEGHAN J DWYER
Role ADMIN ASSISTANT
Address 1999 LAKE AVENUE, BUILDING 82A #A512, ROCHESTER, NY, 14650, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6TYF8 Active Non-Manufacturer 2013-01-07 2024-03-12 2029-03-12 2025-03-07

Contact Information

POC CHUNLEI GUO
Phone +1 585-355-1725
Fax +1 585-292-6529
Address 10 SELDEN ST APT 3, ROCHESTER, MONROE, NY, 14605 2942, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 10-3 SELDEN ST, ROCHESTER, NY, United States, 14605

Filings

Filing Number Date Filed Type Effective Date
160428000060 2016-04-28 ARTICLES OF ORGANIZATION 2016-04-28

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD W15QKN24C0007 2024-03-13 2025-02-27 2026-02-27
Unique Award Key CONT_AWD_W15QKN24C0007_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 771844.37
Current Award Amount 771844.37
Potential Award Amount 1315214.71

Description

Title AWARD STTR PHASE II FOR INTEGRATING LASER NANOSTRUCTURED SURFACES FOR ARMAMENT FIRE CONTROL SYSTEM APPLICATION.
NAICS Code 541715: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT NANOTECHNOLOGY AND BIOTECHNOLOGY)
Product and Service Codes AC12: NATIONAL DEFENSE R&D SERVICES; DEPARTMENT OF DEFENSE - MILITARY; APPLIED RESEARCH

Recipient Details

Recipient ALCHLIGHT, LLC
UEI KMD3Q62MJ9K1
Recipient Address UNITED STATES, 10 SELDEN ST APT 3, ROCHESTER, MONROE, NEW YORK, 146052942
PURCHASE ORDER AWARD W911QX24P0039 2024-01-26 2024-07-25 2024-07-25
Unique Award Key CONT_AWD_W911QX24P0039_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 197000.00
Current Award Amount 197000.00
Potential Award Amount 197000.00

Description

Title SBIR PHASE I TOPIC A23B-T005
NAICS Code 541690: OTHER SCIENTIFIC AND TECHNICAL CONSULTING SERVICES
Product and Service Codes AJ12: GENERAL SCIENCE AND TECHNOLOGY R&D SERVICES; GENERAL SCIENCE AND TECHNOLOGY; APPLIED RESEARCH

Recipient Details

Recipient ALCHLIGHT, LLC
UEI KMD3Q62MJ9K1
Recipient Address UNITED STATES, 10-3 SELDEN ST, ROCHESTER, MONROE, NEW YORK, 146052942
PURCHASE ORDER AWARD FA864924P0317 2023-12-08 2024-03-15 2024-03-15
Unique Award Key CONT_AWD_FA864924P0317_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 75000.00
Current Award Amount 75000.00
Potential Award Amount 75000.00

Description

Title ANTI-ICING AND ANTI-FOGGING METALS AND GLASS THROUGH LASER SURFACE PATTERNING FOR AIRCRAFT APPLICATIONS
NAICS Code 541715: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT NANOTECHNOLOGY AND BIOTECHNOLOGY)
Product and Service Codes AC32: NATIONAL DEFENSE R&D SERVICES; DEFENSE-RELATED ACTIVITIES; APPLIED RESEARCH

Recipient Details

Recipient ALCHLIGHT, LLC
UEI KMD3Q62MJ9K1
Recipient Address UNITED STATES, 10-3 SELDEN ST, ROCHESTER, MONROE, NEW YORK, 146052942
PURCHASE ORDER AWARD FA864924P1058 2024-09-05 2026-06-05 2026-06-05
Unique Award Key CONT_AWD_FA864924P1058_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1250000.00
Current Award Amount 1250000.00
Potential Award Amount 1250000.00

Description

Title ANTI-ICING AND ANTI-FOGGING METALS AND GLASS THROUGH LASER SURFACE PATTERNING FOR AIRCRAFT APPLICATIONS.
NAICS Code 541715: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT NANOTECHNOLOGY AND BIOTECHNOLOGY)
Product and Service Codes AC32: NATIONAL DEFENSE R&D SERVICES; DEFENSE-RELATED ACTIVITIES; APPLIED RESEARCH

Recipient Details

Recipient ALCHLIGHT, LLC
UEI KMD3Q62MJ9K1
Recipient Address UNITED STATES, 10 SELDEN ST APT 3, ROCHESTER, MONROE, NEW YORK, 146052942

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8845757201 2020-04-28 0219 PPP 1999 Lake Ave, ROCHESTER, NY, 14612
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23981.57
Loan Approval Amount (current) 23981.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50248
Servicing Lender Name Generations Bank
Servicing Lender Address 20 E Bayard St, SENECA FALLS, NY, 13148-1623
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14612-0362
Project Congressional District NY-25
Number of Employees 5
NAICS code 541715
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50248
Originating Lender Name Generations Bank
Originating Lender Address SENECA FALLS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24186.75
Forgiveness Paid Date 2021-03-22
7196149007 2021-05-23 0219 PPS 10 Selden St Apt 3, Rochester, NY, 14605-2942
Loan Status Date 2022-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32616.53
Loan Approval Amount (current) 32616.53
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110019
Servicing Lender Name Genesee Co-Op FCU
Servicing Lender Address 395 Gregory St, ROCHESTER, NY, 14620-1327
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14605-2942
Project Congressional District NY-25
Number of Employees 4
NAICS code 541715
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 110019
Originating Lender Name Genesee Co-Op FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33037.42
Forgiveness Paid Date 2022-09-19

Date of last update: 07 Mar 2025

Sources: New York Secretary of State